logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Daniel Roberts

    Related profiles found in government register
  • Daniel Roberts
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 1
    • Suite 6 First Floor, Wordsworth Hill, Wordsworth Street, Bolton, BL1 3ND

      IIF 2
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 3 IIF 4 IIF 5
    • Unit 14, Brenton Business Park Complex, Bond Street, Bury, BL9 7BE, England

      IIF 7
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 8
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 9
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 10
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 11 IIF 12 IIF 13
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 14 IIF 15 IIF 16
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 18 IIF 19
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 20 IIF 21
    • 6a, Lines Street, Morecambe, LA4 5ES, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 31 IIF 32 IIF 33
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 36 IIF 37
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 38
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 39 IIF 40
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 41 IIF 42
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 43 IIF 44 IIF 45
    • Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 46 IIF 47 IIF 48
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 50 IIF 51 IIF 52
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 53 IIF 54
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 55 IIF 56
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 57
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 58
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 59 IIF 60 IIF 61
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 62
  • Danielle Roberts
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Lines Street, Morecambe, LA4 5ES, United Kingdom

      IIF 63
  • Roberts, Daniel
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 64
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 65
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 66
  • Roberts, Daniel
    British consultant born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 63
  • 1
    ADORFANIEST LTD
    11233475
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 78 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    ADRATIARA LTD
    11233260
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 79 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    ADROMAFTS LTD
    11233514
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 80 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    AEROBOUND LTD
    11235149
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 77 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    APZIRO LTD
    10711709
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-06 ~ 2017-04-27
    IIF 114 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-04-27
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    ARANEL LTD
    10711750
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-06 ~ 2017-04-21
    IIF 112 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 7
    ARANLOS LTD
    10712059
    Unit4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-06 ~ 2017-05-02
    IIF 115 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-05-02
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    ARCANHOS LTD
    10716318
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-08 ~ 2017-05-02
    IIF 111 - Director → ME
    Person with significant control
    2017-04-08 ~ 2017-05-02
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    CENTRAWO LTD
    10804124
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-06 ~ 2017-06-06
    IIF 81 - Director → ME
    Person with significant control
    2017-06-06 ~ 2017-06-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    CENTREATH LTD
    10804147
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-06 ~ 2017-06-06
    IIF 83 - Director → ME
    Person with significant control
    2017-06-06 ~ 2017-06-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    CENTRIATH LTD
    10804144
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-06 ~ 2017-06-06
    IIF 86 - Director → ME
    Person with significant control
    2017-06-06 ~ 2017-06-06
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    CENTRONION LTD
    10804175
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-06 ~ 2017-06-06
    IIF 87 - Director → ME
    Person with significant control
    2017-06-06 ~ 2017-06-06
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    DAWNBOWEX LTD
    11472825
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-07-31
    IIF 125 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-07-31
    IIF 55 - Ownership of shares – 75% or more OE
  • 14
    DAWNREWER LTD
    11472639
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 110 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    DAZORN LTD
    11473193
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 64 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-08-07
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    DAZZLEPOT LTD
    11472631
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 66 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-08-07
    IIF 58 - Ownership of shares – 75% or more OE
  • 17
    DAZZLEWAX LTD
    11472807
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-04
    IIF 72 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 18
    DEDRIDE LTD
    11472799
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 65 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-08-07
    IIF 57 - Ownership of shares – 75% or more OE
  • 19
    DHABEMGIN LTD
    11017812
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2018-02-06
    IIF 106 - Director → ME
    Person with significant control
    2017-10-17 ~ 2018-02-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    DHACUNTOR LTD
    11016781
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2018-02-06
    IIF 68 - Director → ME
    Person with significant control
    2017-10-17 ~ 2018-02-06
    IIF 3 - Ownership of shares – 75% or more OE
  • 21
    DHAERHUYE LTD
    11017815
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2018-02-06
    IIF 70 - Director → ME
    Person with significant control
    2017-10-17 ~ 2018-02-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    DHAFLEHM LTD
    11017794
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2018-02-06
    IIF 105 - Director → ME
    Person with significant control
    2017-10-17 ~ 2018-02-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 23
    FISTOD LTD
    10899066
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-19
    IIF 117 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 24
    FITORANG LTD
    10899057
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 120 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 25
    FIULTONS LTD
    10899065
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 119 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 26
    FIWISION LTD
    10899119
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 118 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 27
    GIANTICS LTD
    11335120
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-10-01
    IIF 93 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-10-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 28
    GLAMWIDE LTD
    11381639
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-09-29
    IIF 94 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-29
    IIF 20 - Ownership of shares – 75% or more OE
  • 29
    GOLBREWS LTD
    11394337
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-29
    IIF 126 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-29
    IIF 62 - Ownership of shares – 75% or more OE
  • 30
    GRABCART LTD
    11404663
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 116 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 31
    GRABPORT LTD
    11429951
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 124 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 32
    GRIDFLICK LTD
    11458574
    Suite 6 First Floor Wordsworth Hill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 67 - Director → ME
    Person with significant control
    2018-07-11 ~ 2019-03-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 33
    HINITA LTD
    10934347
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-09-24
    IIF 91 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-09-24
    IIF 40 - Ownership of shares – 75% or more OE
  • 34
    HIONEDE LTD
    10934376
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-09-24
    IIF 92 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-09-24
    IIF 39 - Ownership of shares – 75% or more OE
  • 35
    HIOWIN LTD
    10934767
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 90 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 41 - Ownership of shares – 75% or more OE
  • 36
    HIPGRIND LTD
    10934899
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 89 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 42 - Ownership of shares – 75% or more OE
  • 37
    KEVPEUKER LTD
    10966609
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 84 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 38
    KEVROSER LTD
    10966612
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 88 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 39
    KEVZOLOLD LTD
    10966614
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 82 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 40
    KEYAKEY LTD
    10968658
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 85 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 41
    LAKEMERCY LTD
    11515335
    6a Lines Street, Morecambe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 42
    LANEILLUS LTD
    11515388
    6a Lines Street, Morecambe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 43
    LAVALLERI LTD
    11515725
    6a Lines Street, Morecambe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 44
    LAVARONE LTD
    11515441
    6a Lines Street, Morecambe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 45
    LAVENDIA LTD
    11515765
    6a Lines Street, Morecambe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 46
    LEADMAIL LTD
    11515522
    6a Lines Street, Morecambe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 47
    MELFRAOLO LTD
    11183685
    6a Lines Street, Morecambe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 48
    MELINDEER LTD
    11183736
    6a Lines Street, Morecambe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 49
    MENIPHIS LTD
    11183740
    6a Lines Street, Morecambe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 50
    MENTEHAN LTD
    11183844
    6a Lines Street, Morecambe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 51
    NALOMINDES LTD
    10610108
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-09 ~ 2017-03-29
    IIF 113 - Director → ME
    Person with significant control
    2017-02-09 ~ 2017-03-29
    IIF 18 - Ownership of shares – 75% or more OE
  • 52
    TECLASASH LTD
    11139032
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 73 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 12 - Ownership of shares – 75% or more OE
  • 53
    TECUTTANGE LTD
    11139051
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-29
    IIF 75 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 54
    TEDEAP LTD
    11138774
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 76 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 11 - Ownership of shares – 75% or more OE
  • 55
    TEDOIM LTD
    11139020
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 74 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 13 - Ownership of shares – 75% or more OE
  • 56
    UNSAASAS LTD
    11088849
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 122 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 50 - Ownership of shares – 75% or more OE
  • 57
    UNSKEEE LTD
    11088665
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-03-08
    IIF 107 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-03-08
    IIF 32 - Ownership of shares – 75% or more OE
  • 58
    UNSPAUS LTD
    11088613
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 123 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 51 - Ownership of shares – 75% or more OE
  • 59
    UNTRAIRA LTD
    11088603 11108158
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 71 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 6 - Ownership of shares – 75% or more OE
  • 60
    YANFOKEE LTD
    11050213
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 109 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 34 - Ownership of shares – 75% or more OE
  • 61
    YANHISLU LTD
    11050229
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 108 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 33 - Ownership of shares – 75% or more OE
  • 62
    YANICTEE LTD
    11050222
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 69 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 5 - Ownership of shares – 75% or more OE
  • 63
    YANISKLU LTD
    11050210
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 121 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 52 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.